This company is commonly known as Axe Valley Veterinary Practice Limited. The company was founded 17 years ago and was given the registration number 06250893. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.
Name | : | AXE VALLEY VETERINARY PRACTICE LIMITED |
---|---|---|
Company Number | : | 06250893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 28 July 2020 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 28 July 2020 | Active |
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG | Secretary | 17 May 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 May 2007 | Active |
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG | Director | 17 May 2007 | Active |
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG | Director | 07 December 2007 | Active |
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG | Director | 17 May 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 May 2007 | Active |
Independent Vetcare Limited | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Louise Mullett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Vetinary Surgery, Redmans Hill, Wedmore, England, B28 4NG |
Nature of control | : |
|
David Robert Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Vetinary Surgery, Redmans Hill, Wedmore, England, B28 4NG |
Nature of control | : |
|
Rhoderick Gordon Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Vetinary Surgery, Redmans Hill, Wedmore, England, B28 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-08-15 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.